Name: | SAMSOL HOMES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1968 (57 years ago) |
Entity Number: | 220564 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 1627-50TH STREET, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ISRAEL SOLOMON | Chief Executive Officer | 1627-50TH STREET, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
ISRAEL SOLOMON | DOS Process Agent | 1627-50TH STREET, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
1968-03-05 | 1993-06-09 | Address | 1627 50TH ST., BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140520002080 | 2014-05-20 | BIENNIAL STATEMENT | 2014-03-01 |
100405002805 | 2010-04-05 | BIENNIAL STATEMENT | 2010-03-01 |
080319002043 | 2008-03-19 | BIENNIAL STATEMENT | 2008-03-01 |
060323002993 | 2006-03-23 | BIENNIAL STATEMENT | 2006-03-01 |
040325002664 | 2004-03-25 | BIENNIAL STATEMENT | 2004-03-01 |
020227002949 | 2002-02-27 | BIENNIAL STATEMENT | 2002-03-01 |
000327002514 | 2000-03-27 | BIENNIAL STATEMENT | 2000-03-01 |
980326002196 | 1998-03-26 | BIENNIAL STATEMENT | 1998-03-01 |
C226831-2 | 1995-09-13 | ASSUMED NAME CORP INITIAL FILING | 1995-09-13 |
940412002286 | 1994-04-12 | BIENNIAL STATEMENT | 1994-03-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11699808 | 0235300 | 1979-10-18 | 1048-58 49TH ST AND FORTH HAMI, New York -Richmond, NY, 11218 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1979-10-22 |
Abatement Due Date | 1979-10-18 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260050 F |
Issuance Date | 1979-10-22 |
Abatement Due Date | 1979-10-25 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260150 C01 I |
Issuance Date | 1979-10-22 |
Abatement Due Date | 1979-10-25 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260150 E02 |
Issuance Date | 1979-10-22 |
Abatement Due Date | 1979-10-25 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State